(AA) Micro company accounts made up to 2023-04-05
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-03-22
filed on: 8th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ. Change occurred on 2023-02-21. Company's previous address: Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom.
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 7th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-03-22
filed on: 21st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-22
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-22
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2021-03-31 to 2021-04-05
filed on: 9th, January 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Office 9 Chenevare Mews High Street Kinver DY7 6HF. Change occurred on 2020-11-06. Company's previous address: 60 Rydal Crescent Walkden Manchester M28 7JD United Kingdom.
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed newwaffle LTDcertificate issued on 14/10/20
filed on: 14th, October 2020
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-06-22
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 60 Rydal Crescent Walkden Manchester M28 7JD. Change occurred on 2020-08-03. Company's previous address: 114 Kings Acre Road Hereford HR4 0RG United Kingdom.
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-06-22
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-22
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 114 Kings Acre Road Hereford HR4 0RG. Change occurred on 2020-07-01. Company's previous address: 9 Sydney Gardens Littleborough OL15 9PZ United Kingdom.
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, March 2020
| incorporation
|
Free Download
(10 pages)
|